GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2020 from 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ on 4th April 2016 to Gresham House 5 - 7 st. Pauls Street Leeds LS1 2JG
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, March 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors, Resolution of adoption of Articles of Association
filed on: 11th, February 2016
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 6th November 2014: 100.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2014
| incorporation
|
|